Company NameAr Gardiner & Co. Ltd
DirectorSylvester Robert Gardiner
Company StatusActive
Company Number07571203
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Previous NamesSRG Accountants Ltd and Onassis Hughes Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Sylvester Robert Gardiner
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarwood House Stones Cross Road
Crockenhill
Kent
BR8 8LT

Contact

Websitewww.onassishughes.com/
Email address[email protected]
Telephone01322 685772
Telephone regionDartford

Location

Registered AddressMarwood House
Stones Cross Road
Crockenhill
Kent
BR8 8LT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishCrockenhill
WardCrockenhill and Well Hill
Built Up AreaSwanley
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£8,669
Cash£10,584
Current Liabilities£7,212

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 3 weeks from now)

Filing History

22 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
20 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 January 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
20 March 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
12 January 2021Notification of Sylvester Robert Gardiner as a person with significant control on 8 January 2021 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
11 January 2021Cessation of Sylvester Robert Gardiner as a person with significant control on 8 January 2021 (1 page)
27 August 2020Resolutions
  • RES13 ‐ Issue new share certificates 14/08/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2020Resolutions
  • RES13 ‐ Issue new share certificates 14/08/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2020Change of share class name or designation (2 pages)
27 August 2020Resolutions
  • RES13 ‐ Share certificates 14/08/2020
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 August 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
4 August 2020Amended total exemption full accounts made up to 28 February 2019 (9 pages)
3 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
(3 pages)
1 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
18 April 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
19 February 2018Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
18 November 2017Statement of capital following an allotment of shares on 18 November 2017
  • GBP 12
(3 pages)
18 November 2017Statement of capital following an allotment of shares on 18 November 2017
  • GBP 12
(3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 February 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
21 February 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 10
(3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
2 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(3 pages)
4 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
4 December 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Company name changed srg accountants LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Company name changed srg accountants LTD\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-19
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)